DESIGNING DIALOGUE (S.H.E.D) COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewRegistered office address changed from Fao Civic Office Room E706 Kedleston Road Derby DE22 1GB England to Fao Civic Office Room E706 University of Derby Kedleston Road Derby DE22 1GB on 2025-09-26

View Document

23/09/2523 September 2025 NewRegistered office address changed from Lonsdale House Lonsdale House Quaker Way Derby DE1 3HD England to Fao Civic Office Room E706 University of Derby Kedleston Road Derby DE22 1GB on 2025-09-23

View Document

23/09/2523 September 2025 NewRegistered office address changed from Fao Civic Office Room E706 University of Derby Kedleston Road Derby DE22 1GB England to Fao Civic Office Room E706 Kedleston Road Derby DE22 1GB on 2025-09-23

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Director's details changed for Mr Barend Petrus Slabbert on 2024-02-20

View Document

28/11/2428 November 2024 Registered office address changed from 33 Seely Road Nottingham NG7 1NU England to Lonsdale House Lonsdale House Quaker Way Derby DE1 3HD on 2024-11-28

View Document

10/10/2410 October 2024 Appointment of Dr Victoria Joanne Barker as a director on 2024-10-10

View Document

14/06/2414 June 2024 Termination of appointment of Sarah Helen Oliver-Webb as a director on 2024-06-14

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Secretary's details changed for Miss Sarah Helen Webb on 2023-10-17

View Document

13/11/2313 November 2023 Director's details changed for Ms Sarah Helen Webb on 2023-10-17

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/04/2222 April 2022 Change of details for Mrs Rhiannon Ellen Pinchbeck as a person with significant control on 2022-04-13

View Document

22/04/2222 April 2022 Director's details changed for Mrs Rhiannon Ellen Pinchbeck on 2022-04-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/01/2231 January 2022 Director's details changed for Ms Sarah Helen Webb on 2022-01-31

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2027 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company